Background WavePink WaveYellow Wave

LISNISKEY PROPERTY MANAGEMENT LIMITED (NI605422)

LISNISKEY PROPERTY MANAGEMENT LIMITED (NI605422) is an active UK company. incorporated on 7 December 2010. with registered office in Gilford. The company operates in the Real Estate Activities sector, engaged in residents property management. LISNISKEY PROPERTY MANAGEMENT LIMITED has been registered for 15 years. Current directors include MCCANDLESS, Ross James, STEWART, Andrew.

Company Number
NI605422
Status
active
Type
ltd
Incorporated
7 December 2010
Age
15 years
Address
Suite 1 Dunbarton Court, Gilford, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCANDLESS, Ross James, STEWART, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISNISKEY PROPERTY MANAGEMENT LIMITED

LISNISKEY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 December 2010 with the registered office located in Gilford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LISNISKEY PROPERTY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

NI605422

LTD Company

Age

15 Years

Incorporated 7 December 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Suite 1 Dunbarton Court 23-25 Dunbarton Street Gilford, BT63 6HJ,

Previous Addresses

32B Annareagh Road Richhill Armagh BT61 9JT
From: 7 December 2010To: 8 September 2014
Timeline

6 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 16
Funding Round
Jan 17
Funding Round
Dec 17
Director Joined
Jan 18
Funding Round
Dec 18
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCCANDLESS, Ross James

Active
Dunbarton Court, GilfordBT63 6HJ
Born January 1982
Director
Appointed 15 Jan 2018

STEWART, Andrew

Active
Ballybreagh Road, CraigavonBT62 3SZ
Born May 1973
Director
Appointed 07 Dec 2010
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Incorporation Company
7 December 2010
NEWINCIncorporation